Entity Name: | NEILL'S FARM FRESH PRODUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEILL'S FARM FRESH PRODUCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P96000094835 |
FEI/EIN Number |
650719836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3209 N Indian River Drive, FORT PIERCE, FL, 34946, US |
Mail Address: | P.O. BOX 2547, FORT PIERCE, FL, 34954, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEILL JAMES D | Director | 3401 OLEANDER AVE, FORT PIERCE, FL, 34982 |
NEILL JAMES D | Agent | 2709 McNeil Road, Fort Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3209 N Indian River Drive, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2709 McNeil Road, Fort Pierce, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 1998-03-17 | 3209 N Indian River Drive, FORT PIERCE, FL 34946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State